Broomfield (Bexleyheath) Management Limited

  • Active
  • Incorporated on 26 Aug 1982

Reg Address: Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ, England

Company Classifications:
98000 - Residents property management


  • Summary The company with name "Broomfield (Bexleyheath) Management Limited" is a ltd and located in Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ. Broomfield (Bexleyheath) Management Limited is currently in active status and it was incorporated on 26 Aug 1982 (42 years 30 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Broomfield (Bexleyheath) Management Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jennings And Barrett Secretary 14 May 2018 - Active
2 Paolo Revelli Secretary 23 Sep 2016 Italian Resigned
8 May 2018
3 Michael Phoenix Secretary 24 Nov 2009 - Resigned
22 Sep 2016
4 Wesley Robert Bland Director 3 Sep 2009 British Active
5 Michael John Phoenix Director 23 Jul 2009 British Active
6 Michael John Phoenix Director 23 Jul 2009 British Resigned
5 Jun 2024
7 COUNTY ESTATE DIRECTORS SERVICES LIMITED Corporate Director 20 Feb 2008 - Resigned
23 Jul 2009
8 COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED Corporate Secretary 1 Aug 2005 - Resigned
24 Nov 2009
9 Paul Rayden Director 18 Aug 2004 British Resigned
20 Feb 2008
10 Alison Mary Mooney Secretary 2 Jul 2002 - Resigned
2 Aug 2005
11 Martin Neville Secretary 23 Mar 1998 - Resigned
2 Jul 2002
12 Stella Rosemary Smith Director 28 Apr 1997 British Resigned
18 Aug 2004
13 Philip Robert Edmonds Director 23 Apr 1995 British Resigned
28 Apr 1997
14 Christopher Fox Secretary 22 Aug 1991 - Resigned
5 Feb 1998
15 Martin Neville Director 9 Jun 1991 - Resigned
18 Aug 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
24 Apr 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Broomfield (Bexleyheath) Management Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 5 Jun 2024 Download PDF
2 Confirmation Statement - Updates 29 Apr 2024 Download PDF
3 Accounts - Micro Entity 28 Sep 2023 Download PDF
4 Confirmation Statement - Updates 27 Apr 2023 Download PDF
5 Officers - Change Person Secretary Company With Change Date 28 Oct 2022 Download PDF
1 Pages
6 Address - Change Registered Office Company With Date Old New 28 Oct 2022 Download PDF
1 Pages
7 Accounts - Micro Entity 24 Sep 2022 Download PDF
8 Confirmation Statement - No Updates 7 May 2021 Download PDF
9 Accounts - Micro Entity 17 Jul 2020 Download PDF
3 Pages
10 Confirmation Statement - Updates 12 May 2020 Download PDF
5 Pages
11 Accounts - Micro Entity 20 Sep 2019 Download PDF
2 Pages
12 Confirmation Statement - No Updates 13 May 2019 Download PDF
3 Pages
13 Officers - Change Person Director Company With Change Date 12 Oct 2018 Download PDF
2 Pages
14 Officers - Change Person Director Company With Change Date 12 Oct 2018 Download PDF
2 Pages
15 Officers - Appoint Person Secretary Company With Name Date 14 May 2018 Download PDF
2 Pages
16 Confirmation Statement - Updates 14 May 2018 Download PDF
4 Pages
17 Officers - Termination Secretary Company With Name Termination Date 8 May 2018 Download PDF
1 Pages
18 Address - Change Registered Office Company With Date Old New 26 Apr 2018 Download PDF
1 Pages
19 Accounts - Micro Entity 27 Mar 2018 Download PDF
2 Pages
20 Confirmation Statement - Updates 4 May 2017 Download PDF
5 Pages
21 Accounts - Micro Entity 21 Feb 2017 Download PDF
2 Pages
22 Officers - Appoint Person Secretary Company With Name Date 27 Sep 2016 Download PDF
2 Pages
23 Officers - Termination Secretary Company With Name Termination Date 26 Sep 2016 Download PDF
1 Pages
24 Address - Change Registered Office Company With Date Old New 9 Jun 2016 Download PDF
1 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 6 May 2016 Download PDF
7 Pages
26 Accounts - Total Exemption Small 22 Mar 2016 Download PDF
4 Pages
27 Accounts - Total Exemption Small 16 Jun 2015 Download PDF
4 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 18 May 2015 Download PDF
7 Pages
29 Accounts - Total Exemption Small 18 Jun 2014 Download PDF
3 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 23 May 2014 Download PDF
7 Pages
31 Accounts - Total Exemption Small 27 Sep 2013 Download PDF
4 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 11 Jun 2013 Download PDF
7 Pages
33 Accounts - Total Exemption Small 30 Sep 2012 Download PDF
4 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 1 Jun 2012 Download PDF
7 Pages
35 Accounts - Total Exemption Small 21 Sep 2011 Download PDF
5 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 10 May 2011 Download PDF
7 Pages
37 Accounts - Total Exemption Full 25 Sep 2010 Download PDF
6 Pages
38 Officers - Change Person Secretary Company With Change Date 26 Aug 2010 Download PDF
2 Pages
39 Officers - Change Person Director Company With Change Date 26 Aug 2010 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 19 May 2010 Download PDF
2 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2010 Download PDF
10 Pages
42 Officers - Change Person Director Company With Change Date 19 May 2010 Download PDF
2 Pages
43 Officers - Appoint Person Secretary Company With Name 22 Dec 2009 Download PDF
1 Pages
44 Address - Change Registered Office Company With Date Old 2 Dec 2009 Download PDF
1 Pages
45 Address - Change Registered Office Company With Date Old 30 Nov 2009 Download PDF
1 Pages
46 Officers - Termination Secretary Company With Name 30 Nov 2009 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name 12 Oct 2009 Download PDF
2 Pages
48 Accounts - Dormant 2 Sep 2009 Download PDF
3 Pages
49 Officers - Legacy 23 Jul 2009 Download PDF
1 Pages
50 Officers - Legacy 23 Jul 2009 Download PDF
1 Pages
51 Annual Return - Legacy 12 May 2009 Download PDF
12 Pages
52 Gazette - Filings Brought Up To Date 31 Mar 2009 Download PDF
1 Pages
53 Accounts - Dormant 25 Mar 2009 Download PDF
3 Pages
54 Gazette - Notice Compulsary 3 Mar 2009 Download PDF
1 Pages
55 Address - Legacy 11 Aug 2008 Download PDF
1 Pages
56 Annual Return - Legacy 30 Apr 2008 Download PDF
10 Pages
57 Officers - Legacy 20 Feb 2008 Download PDF
1 Pages
58 Officers - Legacy 20 Feb 2008 Download PDF
1 Pages
59 Accounts - Total Exemption Full 8 Jun 2007 Download PDF
4 Pages
60 Annual Return - Legacy 8 May 2007 Download PDF
7 Pages
61 Accounts - Total Exemption Full 7 Jul 2006 Download PDF
4 Pages
62 Annual Return - Legacy 13 Jun 2006 Download PDF
9 Pages
63 Officers - Legacy 20 Sep 2005 Download PDF
1 Pages
64 Officers - Legacy 20 Sep 2005 Download PDF
2 Pages
65 Address - Legacy 17 Aug 2005 Download PDF
1 Pages
66 Annual Return - Legacy 19 May 2005 Download PDF
6 Pages
67 Accounts - Total Exemption Full 25 Apr 2005 Download PDF
7 Pages
68 Address - Legacy 24 Feb 2005 Download PDF
1 Pages
69 Officers - Legacy 5 Oct 2004 Download PDF
4 Pages
70 Officers - Legacy 27 Aug 2004 Download PDF
1 Pages
71 Officers - Legacy 27 Aug 2004 Download PDF
1 Pages
72 Annual Return - Legacy 11 May 2004 Download PDF
7 Pages
73 Accounts - Total Exemption Full 6 Apr 2004 Download PDF
7 Pages
74 Accounts - Total Exemption Full 27 Jun 2003 Download PDF
5 Pages
75 Annual Return - Legacy 20 May 2003 Download PDF
12 Pages
76 Accounts - Total Exemption Full 7 Oct 2002 Download PDF
6 Pages
77 Officers - Legacy 23 Jul 2002 Download PDF
1 Pages
78 Address - Legacy 23 Jul 2002 Download PDF
1 Pages
79 Officers - Legacy 23 Jul 2002 Download PDF
2 Pages
80 Annual Return - Legacy 21 Jul 2002 Download PDF
10 Pages
81 Accounts - Total Exemption Full 1 Feb 2002 Download PDF
7 Pages
82 Annual Return - Legacy 5 Jun 2001 Download PDF
6 Pages
83 Address - Legacy 2 Apr 2001 Download PDF
1 Pages
84 Accounts - Full 11 Aug 2000 Download PDF
7 Pages
85 Annual Return - Legacy 10 Jul 2000 Download PDF
7 Pages
86 Accounts - Small 25 May 1999 Download PDF
7 Pages
87 Annual Return - Legacy 18 May 1999 Download PDF
5 Pages
88 Annual Return - Legacy 8 Jul 1998 Download PDF
5 Pages
89 Officers - Legacy 12 Jun 1998 Download PDF
2 Pages
90 Accounts - Full 12 Jun 1998 Download PDF
7 Pages
91 Officers - Legacy 23 Feb 1998 Download PDF
1 Pages
92 Officers - Legacy 4 Jul 1997 Download PDF
2 Pages
93 Officers - Legacy 4 Jul 1997 Download PDF
1 Pages
94 Accounts - Full 29 May 1997 Download PDF
7 Pages
95 Annual Return - Legacy 8 May 1997 Download PDF
4 Pages
96 Annual Return - Legacy 2 Jul 1996 Download PDF
6 Pages
97 Accounts - Full 23 Apr 1996 Download PDF
9 Pages
98 Officers - Legacy 21 Jun 1995 Download PDF
2 Pages
99 Annual Return - Legacy 16 May 1995 Download PDF
6 Pages
100 Accounts - Full 4 Apr 1995 Download PDF
9 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.